Search icon

SMITHS INTERCONNECT, INC.

Company Details

Entity Name: SMITHS INTERCONNECT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Jan 2014 (11 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: F14000000187
FEI/EIN Number 208782797
Address: 4726 EISENHOWER BLVD., TAMPA, FL, 33634
Mail Address: 4726 EISENHOWER BLVD., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
12855 Active U.S./Canada Manufacturer 1974-11-13 2024-08-15 2029-08-15 2025-08-13

Contact Information

POC RICHARD SHEPARD
Phone +1 413-320-0252
Fax +1 866-556-8493
Address 4726 EISENHOWER BLVD, TAMPA, HILLSBOROUGH, FL, 33634 6309, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-08-15
CAGE number KCHL4
Company Name SMITHS GROUP PLC
CAGE Last Updated 2024-03-01
List of Offerors (4)
CAGE number 3KKL7
Owner Type Immediate
Legal Business Name SMITHS INTERCONNECT, INC
CAGE number 1RF10
Owner Type Immediate
Legal Business Name SMITHS INTERCONNECT, INC.
CAGE number 52791
Owner Type Immediate
Legal Business Name SMITHS INTERCONNECT, INC.
CAGE number 69698
Owner Type Immediate
Legal Business Name TRAK MICROWAVE CORPORATION

Chairman

Name Role Address
JOHNSON JEROME LADMIRAL Chairman 3451 CEDAR HAMMOCK, FT. MYERS, FL, 33905

Director

Name Role Address
Schneider Paul Director 2825 Southaven Dr, Annapolis, MD, 21407
Heitmann Mary Director 4726 EISENHOWER BLVD., TAMPA, FL, 33634
Rowlands Mel L Director 4726 EISENHOWER BLVD., TAMPA, FL, 33634

President

Name Role Address
MOOREHOUSE DAVID President 4726 EISENHOWER BLVD., TAMPA, FL, 33634

Admi

Name Role Address
Abbot Charles SADMIRAL Admi 4726 EISENHOWER BLVD., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-03 No data No data
REGISTERED AGENT CHANGED 2019-04-03 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2017-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
Withdrawal 2019-04-03
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-01
Foreign Profit 2014-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State